Company Notices




16 OCTOBER THE NEW ZEALAND GAZETTE

The Companies Act 1955

GLADE INVESTMENTS LTD.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of February 1986, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Dated this 24th day of September 1986.

B. SHERIDAN, Liquidator.

7161

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

Under Section 362

In the matter of the Companies Act 1955, and in the matter of HAWKE’S BAY SHEET METALS LTD.:

Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of October 1986 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Red Cross Hall, Tennyson Street, Napier, on the 23rd day of October 1986 at 10 o’clock in the forenoon.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 9th day of October 1986.

By order of the directors:

P. HEWITSON, G. A. POWELL and A. J. HIMSWORTH.

7162

RESTAURANT LUTECE LTD.

Notice of Intention to Apply for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

TAKE notice I, June Roberts of Swanson, Auckland, the company secretary of Restaurant Lutèce Ltd, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

J. ROBERTS, Secretary.

7163

HOBSON BAY ENTERPRISES LTD.

Notice of Intention to Apply for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

TAKE notice I, June Roberts of Swanson, Auckland, the company secretary of Hobson Bay Enterprises Ltd, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

J. ROBERTS, Secretary.

7164

TRADE FOODS LTD. CH. 132864

Notice of Appointment of Receiver or Manager

Pursuant to Section 346 (1) (b) of the Companies Act 1955

Presented by: Raymond Sullivan Cooney & McGiashan, Solicitors, P.O. Box 557, Timaru.

To: The Registrar of Companies.

SOUTH CANTERBURY FINANCE LTD. hereby gives notice that on the 7th day of October 1986 it appointed Joseph Gordon Butterfield and Derek John Taylor, both of Timaru, chartered accountants, as receivers and managers of the property of Trade Foods Ltd. under the powers contained in an instrument dated the 2nd day of May 1984.

Dated this 7th day of October 1986.

South Canterbury Finance Ltd. by its duly authorised agents Raymond Sullivan Cooney & McGiashan per:

R. H. VINCENT, Solicitor.

7165

ADIS PRESS AUSTRALASIA PTY. LTD.

Notice of Intention to Cease Carrying on Business

Pursuant to Section 405 of the Companies Act 1955

NOTICE is hereby given that on the expiration of 3 calendar months from the date of publication of this notice for the first time in the Gazette, the company intends to cease to have a place of business in New Zealand.

RUSSELL McVEAGH McKENZIE BARTLETT & CO.,
Solicitors to the Company.

7166

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Under Section 269 (1)

In the matter of the Companies Act 1955, and in the matter of WAITAHANUI LAKE FRONT COTTAGES LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of October, the following special resolution was passed by the company namely:

“That a declaration of solvency having been filed in compliance with section 274 of the Companies Act 1955, the company be wound up voluntarily and Mr Herbert John Borrie of Hastings, chartered accountant be appointed liquidator.”

Dated this 7th day of October 1986.

H. J. BORRIE, Liquidator.

7167

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

Rule 85

In the matter of the Companies Act 1955, and in the matter of WAITAHANUI LAKE FRONT COTTAGES LTD. (in voluntary liquidation):

Notice is given hereby that the undersigned, the liquidator of Waitahanui Lake Front Cottages Ltd. which is being wound up voluntarily does hereby fix the 10th day of November 1986 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they might have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as the case might be, from objecting to the distribution.

Dated this 7th day of October 1986.

H. J. BORRIE, Liquidator.

Care of Henderson and Borrie, Chartered Accountants, 105N Market Street, Hastings.

7168

The Companies Act 1955

PALLO LTD.

Notice of Proposed Application for Declaration of Dissolution

TAKE notice that application is to be made to the District Registrar of Companies at Auckland, pursuant to section 335A of the Companies Act 1955 for a declaration of dissolution in respect of Pallo Ltd.

Unless written objection is made to the Registrar of Companies within 30 days of the date upon which this notice is published the Registrar may dissolve the company.

Dated at Palmerston North this 2nd day of October 1986.

D. C. CROAD, Secretary.

7169

HOTTER ENGINEERING COMPANY LTD.

Notice of Appointment of Receivers and Managers

Pursuant to Section 346 (1) of the Companies Act 1955

WESTPAC BANKING CORPORATION hereby give notice that on the 6th day of October 1986 it appointed Tolmie Alexander Scoular of Wellington and Donald Ross Green of Palmerston North, chartered accountants, whose office is care of Coopers and Lybrand, 170–186 Featherston Street, Wellington, as receivers and managers of the property of Hotter Engineering Company Ltd.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 165


NZLII PDF NZ Gazette 1986, No 165





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Glade Investments Ltd.

🏭 Trade, Customs & Industry
24 September 1986
Winding up, Companies Act 1955
  • B. Sheridan, Liquidator

🏭 Meeting of Creditors for Hawke’s Bay Sheet Metals Ltd.

🏭 Trade, Customs & Industry
9 October 1986
Voluntary winding up, Meeting of creditors, Companies Act 1955
  • P. Hewitson, Director
  • G. A. Powell, Director
  • A. J. Himsworth, Director

🏭 Notice of Intention to Apply for Declaration of Dissolution of Restaurant Lutèce Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955
  • J. Roberts, Secretary

🏭 Notice of Intention to Apply for Declaration of Dissolution of Hobson Bay Enterprises Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955
  • J. Roberts, Secretary

🏭 Appointment of Receiver and Manager for Trade Foods Ltd.

🏭 Trade, Customs & Industry
7 October 1986
Receiver, Manager, Companies Act 1955
  • Joseph Gordon Butterfield, Appointed receiver and manager
  • Derek John Taylor, Appointed receiver and manager

  • R. H. Vincent, Solicitor

🏭 Notice of Intention to Cease Carrying on Business for Adis Press Australasia Pty. Ltd.

🏭 Trade, Customs & Industry
Cessation of business, Companies Act 1955
  • Russell McVeagh McKenzie Bartlett & Co., Solicitors

🏭 Voluntary Winding Up of Waitahanui Lake Front Cottages Ltd.

🏭 Trade, Customs & Industry
7 October 1986
Voluntary winding up, Liquidator, Companies Act 1955
  • H. J. Borrie, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Waitahanui Lake Front Cottages Ltd.

🏭 Trade, Customs & Industry
7 October 1986
Creditors, Claims, Companies Act 1955
  • H. J. Borrie, Liquidator

🏭 Notice of Proposed Application for Declaration of Dissolution of Pallo Ltd.

🏭 Trade, Customs & Industry
2 October 1986
Dissolution, Companies Act 1955
  • D. C. Croad, Secretary

🏭 Appointment of Receivers and Managers for Hotter Engineering Company Ltd.

🏭 Trade, Customs & Industry
6 October 1986
Receiver, Manager, Companies Act 1955
  • Tolmie Alexander Scoular, Appointed receiver and manager
  • Donald Ross Green, Appointed receiver and manager

  • Westpac Banking Corporation